Search icon

SPOTDLY, LLC - Florida Company Profile

Company Details

Entity Name: SPOTDLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPOTDLY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2014 (11 years ago)
Document Number: L14000112338
FEI/EIN Number 47-1489782

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2000 S Dixie Hwy,, MIAMI, FL, 33133, US
Mail Address: 2000 S Dixie Hwy, MIAMI, FL, 33137, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCHEGO RAMIREZ EDUARDOLUIS Manager 180 NE 29th St, MIAMI, FL, 33137
GARCIA NAVAS NATASHA C Manager 180 NE 29th ST, MIAMI, FL, 33137
MANCHEGO EDUARDOLUIS Agent 180 NE 29th St, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000028583 SPOTDLY MEDIA ACTIVE 2021-03-01 2026-12-31 - 4040 NE 2ND AVE, SUITE 403, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 2222 NE 2ND AVE, Suite 809, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2000 S Dixie Hwy,, SUITE 110, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-04-06 2000 S Dixie Hwy,, SUITE 110, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 180 NE 29th St, Suite 616, Miami, FL 33137 -
LC AMENDMENT 2014-08-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000335810 TERMINATED 1000000958603 MIAMI-DADE 2023-07-17 2033-07-19 $ 377.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1464248006 2020-06-22 0455 PPP 245 Northeast 14th Street, Miami, FL, 33132
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1977.5
Loan Approval Amount (current) 1977.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1994.91
Forgiveness Paid Date 2021-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State